Search icon

TRINITY TEXTILE RECYCLING LLC - Florida Company Profile

Company Details

Entity Name: TRINITY TEXTILE RECYCLING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRINITY TEXTILE RECYCLING LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Jan 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000016850
FEI/EIN Number 38-4111034

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2603 S 71 ST, TAMPA, FL, 33619, US
Mail Address: 2603 S 71 ST, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOSQUE TAMAYO ADRIAN Manager 2603 S 71 ST, TAMPA, FL, 33619
BOSQUE TAMAYO ADRIAN Agent 2603 S 71 ST, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 2603 S 71 ST, TAMPA, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 2603 S 71 ST, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2022-03-03 2603 S 71 ST, TAMPA, FL 33619 -
REINSTATEMENT 2021-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-03-19 - -
REGISTERED AGENT NAME CHANGED 2019-03-19 BOSQUE TAMAYO, ADRIAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-03-03
REINSTATEMENT 2021-02-02
REINSTATEMENT 2019-03-19
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-04-26
Florida Limited Liability 2015-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6063127403 2020-05-13 0455 PPP 1032 W HILLSBOROUGH AVE, Tampa, FL, 33603
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3300
Loan Approval Amount (current) 3300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33603-0800
Project Congressional District FL-14
Number of Employees 1
NAICS code 453998
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3330.11
Forgiveness Paid Date 2021-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State